Search icon

JAPAHO, LLC - Florida Company Profile

Company Details

Entity Name: JAPAHO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAPAHO, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jan 2006 (19 years ago)
Date of dissolution: 14 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Feb 2023 (2 years ago)
Document Number: L06000003885
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 66 West Flager St, Miami, FL, 33130, US
Address: 33283 CORTEZ BLVD., DADE CITY, FL, 33523, US
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Osanyinlusi Matthew Chief Executive Officer 33283 CORTEZ BLVD., DADE CITY, FL, 33523
Osanyinlusi Matthew Agent 66 West Flager St, Miami, FL, 33130

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-14 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 33283 CORTEZ BLVD., DADE CITY, FL 33523 -
REGISTERED AGENT NAME CHANGED 2023-02-02 Osanyinlusi, Matthew -
REGISTERED AGENT ADDRESS CHANGED 2022-03-25 66 West Flager St, Suite 900, Miami, FL 33130 -
REINSTATEMENT 2022-03-25 - -
CHANGE OF MAILING ADDRESS 2022-03-25 33283 CORTEZ BLVD., DADE CITY, FL 33523 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT AND NAME CHANGE 2006-01-24 JAPAHO, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-14
ANNUAL REPORT 2023-02-02
REINSTATEMENT 2022-03-25
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State